Company NameTravelers Management Limited
Company StatusActive
Company Number00972175
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 1 month ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAnn O'Brien
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2012(42 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleGeneral Manager - Hr
Country of ResidenceIreland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr James Gerard Liston
Date of BirthMay 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2019(49 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Michael Francis Lawton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMs Joanne Howie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr Peter Richard McConnell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(53 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameMrs Jennifer Anne Foley
StatusCurrent
Appointed11 March 2024(54 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameGeorge Ayres
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Callow Field
Purley
Surrey
CR8 4DU
Director NameNeville John Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleInsurance Executive
Correspondence Address4 The Spinney
Hatfield Peverel
Chelmsford
Essex
CM3 2JY
Director NameMr Graham Edward Bignell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressBirches
7 Broad Oak
Brenchley
Kent
TN12 7NN
Director NameVartkis Torus Boghos
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleInsurance Executive
Correspondence Address84 Woodsford Square
Addison Road
London
W14 8DS
Director NameDavid Ronald Larwood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 1994)
RoleCertified Accountant
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Director NameAnthony William Chester
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 December 1992)
RoleInsurance Executive
Correspondence AddressThe Nutshell
Cansiron Lane Ashurstwood
East Grinstead
West Sussex
RH19 3SF
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration20 years (resigned 28 June 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Director NameBruce Wallace Gordon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration7 months (resigned 07 January 1993)
RoleMotor Manager
Correspondence AddressCissa 121 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS
Secretary NameDavid Ronald Larwood
NationalityBritish
StatusResigned
Appointed08 June 1992(22 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Secretary NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 August 2002)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Director NameMr Anthony John Dilley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(24 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 June 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address13 Armiger Way
Witham
Essex
CM8 2UY
Director NameGuy Ross Butler
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(24 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2002)
RoleFinance Director
Correspondence Address43 St Marys Road
Leatherhead
Surrey
KT22 8HB
Director NameTadeusz Jozef Dziurman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(24 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 1995)
RoleCompany Director
Correspondence Address6 Robertson House Royal Herbert
Pavilions Shooters Hill Road
London
SE18 4PR
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed18 May 1998(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnes Street
London
E14 7NP
Director NameMark Lindell Pabst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1999(29 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 November 2000)
RolePresident And CEO
Correspondence Address17 Neville Court
Abbey Road
London
NW8 9DD
Director NameThomas Joseph Mahoney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2000(30 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2002)
RoleManaging Director
Correspondence AddressThe Icon 82 New Atlas Wharf
3 Arnhem Place
London
E14 3ST
Director NameThomas Edward Bergmann
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2000(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2002)
RoleTreasurer
Correspondence Address3 Don Bush Road
North Oaks
Minnesota
55127
United States
Director NameSarah Jane Houston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(30 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 May 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBridge House
Boldre Bridge
Boldre
Hampshire
SO41 8PD
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed14 August 2002(32 years, 6 months after company formation)
Appointment Duration1 day (resigned 15 August 2002)
RoleSecretary
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Secretary NameMr Alistair John Sinclair Gunn
NationalityBritish
StatusResigned
Appointed15 August 2002(32 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchequer Court 33 St. Mary Axe
London
EC3A 8AG
Secretary NameMr Graham Keith Jones
NationalityBritish
StatusResigned
Appointed08 November 2002(32 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
33 St Mary Axe
London
EC3A 8AG
Director NamePeter James Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence AddressWoodland View
4 Brassey Close
Limpsfield
Surrey
RH8 0EX
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(33 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLloyts Croft
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Secretary NameKira Mason
NationalityBritish
StatusResigned
Appointed20 December 2004(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address11 Norham Court
Park Farm
Peterborough
Cambridgeshire
PE2 8UX
Director NameAlasdair Graham Bishop
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(36 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2023)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameIan Benedict Redshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 November 2012)
RoleGeneral Manager Human Resources
Country of ResidenceEngland
Correspondence AddressExchequer Court 33 St Mary Axe
London
EC3A 8AG
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(40 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Director NameMr John Matthew Abramson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(42 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameJohn Matthew Abramson
NationalityBritish
StatusResigned
Appointed12 July 2012(42 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF
Secretary NameMiss Esterina Elena Fiore
StatusResigned
Appointed14 November 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2024)
RoleCompany Director
Correspondence AddressOne Creechurch Place Creechurch Lane
London
EC3A 5AF

Contact

Websitetravelers.co.uk
Telephone0800 5878388
Telephone regionFreephone

Location

Registered AddressOne Creechurch Place
Creechurch Lane
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

559.1k at £1Travelers Companies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£126,403,000
Net Worth£10,770,000
Current Liabilities£23,408,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

14 January 2008Delivered on: 16 January 2008
Satisfied on: 21 February 2015
Persons entitled: St Paul Travelers Insurance Company Limited

Classification: Legal charge
Secured details: £4,800,000 due or to become due from the company to.
Particulars: F/H land and buildings pavillion house 23-27 alie street and 27 camperdown street london t/no EGL182078.
Fully Satisfied
9 April 1999Delivered on: 21 April 1999
Satisfied on: 8 February 2011
Persons entitled: Commercial Union Assurance Company PLC

Classification: Rent deposit deed
Secured details: The obligations of the tenant to pay the rents reserved by the lease and to perform and observe the covenants and conditions on the part of the tenant contained in the lease (as defined).
Particulars: The deposited sum of £318,492.50. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 31 December 2019 (30 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page)
9 September 2019Appointment of Mr James Gerard Liston as a director on 9 September 2019 (2 pages)
15 August 2019Full accounts made up to 31 December 2018 (29 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 August 2018Full accounts made up to 31 December 2017 (29 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
1 May 2018Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page)
1 May 2018Director's details changed for Alasdair Graham Bishop on 1 May 2018 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
3 October 2016Full accounts made up to 31 December 2015 (29 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 559,060
(20 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 559,060
(20 pages)
24 September 2015Full accounts made up to 31 December 2014 (30 pages)
24 September 2015Full accounts made up to 31 December 2014 (30 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 559,060
(16 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 559,060
(16 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 559,060
(16 pages)
21 February 2015Satisfaction of charge 3 in full (4 pages)
21 February 2015Satisfaction of charge 3 in full (4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 559,060
(16 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 559,060
(16 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 559,060
(16 pages)
16 June 2014Full accounts made up to 31 December 2013 (31 pages)
16 June 2014Full accounts made up to 31 December 2013 (31 pages)
15 April 2014Director's details changed for Ann O'brien on 1 March 2014 (3 pages)
15 April 2014Director's details changed for Ann O'brien on 1 March 2014 (3 pages)
15 April 2014Director's details changed for Ann O'brien on 1 March 2014 (3 pages)
30 August 2013Section 519 (3 pages)
30 August 2013Section 519 (3 pages)
22 August 2013Auditor's resignation (1 page)
22 August 2013Auditor's resignation (1 page)
18 July 2013Full accounts made up to 31 December 2012 (29 pages)
18 July 2013Full accounts made up to 31 December 2012 (29 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (16 pages)
18 December 2012Appointment of Ann O'brien as a director (3 pages)
18 December 2012Appointment of Ann O'brien as a director (3 pages)
18 December 2012Termination of appointment of Ian Benedict Redshaw as a director (2 pages)
18 December 2012Termination of appointment of Ian Benedict Redshaw as a director (2 pages)
31 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
31 July 2012Appointment of John Matthew Abramson as a director (3 pages)
31 July 2012Appointment of John Matthew Abramson as a secretary (3 pages)
31 July 2012Appointment of John Matthew Abramson as a director (3 pages)
25 July 2012Full accounts made up to 31 December 2011 (28 pages)
25 July 2012Full accounts made up to 31 December 2011 (28 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Graham Jones as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a director (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a secretary (2 pages)
17 July 2012Termination of appointment of Alistair Gunn as a director (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (17 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (17 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (17 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
12 March 2012Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (17 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2011Appointment of Mr Michael John Gent as a director (3 pages)
13 January 2011Appointment of Mr Michael John Gent as a director (3 pages)
4 November 2010Appointment of Ian Benedict Redshaw as a director (3 pages)
4 November 2010Appointment of Ian Benedict Redshaw as a director (3 pages)
3 September 2010Full accounts made up to 31 December 2009 (27 pages)
3 September 2010Full accounts made up to 31 December 2009 (27 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
9 July 2010Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (12 pages)
18 June 2010Termination of appointment of Anthony Dilley as a director (2 pages)
18 June 2010Termination of appointment of Anthony Dilley as a director (2 pages)
20 May 2010Termination of appointment of Sarah Houston as a director (2 pages)
20 May 2010Termination of appointment of Sarah Houston as a director (2 pages)
12 October 2009Termination of appointment of Martin Hudson as a director (1 page)
12 October 2009Termination of appointment of Martin Hudson as a director (1 page)
21 August 2009Full accounts made up to 31 December 2008 (26 pages)
21 August 2009Full accounts made up to 31 December 2008 (26 pages)
25 June 2009Return made up to 08/06/09; full list of members (9 pages)
25 June 2009Return made up to 08/06/09; full list of members (9 pages)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
4 March 2009Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page)
22 September 2008Appointment terminated secretary kira mason (1 page)
22 September 2008Appointment terminated secretary kira mason (1 page)
4 August 2008Full accounts made up to 31 December 2007 (26 pages)
4 August 2008Full accounts made up to 31 December 2007 (26 pages)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
30 June 2008Director's change of particulars / anthony dilley / 26/06/2008 (1 page)
11 June 2008Return made up to 08/06/08; full list of members (9 pages)
11 June 2008Return made up to 08/06/08; full list of members (9 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
6 February 2008Memorandum and Articles of Association (11 pages)
1 February 2008Company name changed st. Paul travelers management li mited\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed st. Paul travelers management li mited\certificate issued on 01/02/08 (2 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (25 pages)
29 October 2007Full accounts made up to 31 December 2006 (25 pages)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
27 June 2007Return made up to 08/06/07; full list of members (9 pages)
26 October 2006Accounts made up to 31 December 2005 (22 pages)
26 October 2006Accounts made up to 31 December 2005 (22 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
19 June 2006Return made up to 08/06/06; full list of members (8 pages)
19 June 2006Return made up to 08/06/06; full list of members (8 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
25 October 2005Accounts made up to 31 December 2004 (20 pages)
25 October 2005Accounts made up to 31 December 2004 (20 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
12 August 2005Return made up to 08/06/05; full list of members (9 pages)
12 August 2005Return made up to 08/06/05; full list of members (9 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
8 November 2004Accounts made up to 31 December 2003 (19 pages)
8 November 2004Accounts made up to 31 December 2003 (19 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2004Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london. E1 8DS (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2004Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london. E1 8DS (1 page)
29 October 2004Company name changed st. Paul management LIMITED\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed st. Paul management LIMITED\certificate issued on 29/10/04 (2 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
28 June 2004Return made up to 08/06/04; full list of members (8 pages)
26 October 2003Accounts made up to 31 December 2002 (19 pages)
26 October 2003Accounts made up to 31 December 2002 (19 pages)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
13 June 2003Return made up to 08/06/03; full list of members (9 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
17 June 2002Return made up to 08/06/02; full list of members (9 pages)
17 June 2002Return made up to 08/06/02; full list of members (9 pages)
30 May 2002Accounts made up to 31 December 2001 (16 pages)
30 May 2002Accounts made up to 31 December 2001 (16 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2001Accounts made up to 30 September 2000 (16 pages)
19 June 2001Accounts made up to 30 September 2000 (16 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
6 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Accounts made up to 30 September 1999 (16 pages)
10 April 2000Accounts made up to 30 September 1999 (16 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
20 June 1999Return made up to 08/06/99; no change of members (6 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Return made up to 08/06/99; no change of members (6 pages)
21 April 1999Particulars of mortgage/charge (5 pages)
21 April 1999Particulars of mortgage/charge (5 pages)
9 March 1999Accounts made up to 30 September 1998 (16 pages)
9 March 1999Accounts made up to 30 September 1998 (16 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
31 July 1998Accounts made up to 30 September 1997 (16 pages)
31 July 1998Accounts made up to 30 September 1997 (16 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
1 December 1997Auditor's resignation (1 page)
1 December 1997Auditor's resignation (1 page)
28 July 1997Accounts made up to 30 September 1996 (16 pages)
28 July 1997Accounts made up to 30 September 1996 (16 pages)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1996Return made up to 08/06/96; change of members (8 pages)
14 August 1996Return made up to 08/06/96; change of members (8 pages)
6 August 1996Accounts made up to 30 September 1995 (17 pages)
6 August 1996Accounts made up to 30 September 1995 (17 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
19 April 1996Memorandum and Articles of Association (19 pages)
19 April 1996Memorandum and Articles of Association (19 pages)
28 September 1995Ad 28/07/95--------- £ si 40001@1=40001 £ ic 519059/559060 (4 pages)
28 September 1995Ad 28/07/95--------- £ si 40001@1=40001 £ ic 519059/559060 (4 pages)
12 July 1995Return made up to 08/06/95; full list of members (20 pages)
12 July 1995Return made up to 08/06/95; full list of members (20 pages)
5 July 1995Accounts made up to 30 September 1994 (16 pages)
5 July 1995Accounts made up to 30 September 1994 (16 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
27 April 1995Memorandum and Articles of Association (14 pages)
27 April 1995Memorandum and Articles of Association (14 pages)
28 January 1988Company name changed st paul management LIMITED\certificate issued on 29/01/88 (2 pages)
28 January 1988Company name changed st paul management LIMITED\certificate issued on 29/01/88 (2 pages)
5 January 1988Company name changed prescot underwriting & managemen t services LIMITED\certificate issued on 04/01/88 (2 pages)
5 January 1988Company name changed prescot underwriting & managemen t services LIMITED\certificate issued on 04/01/88 (2 pages)
19 November 1976Company name changed\certificate issued on 19/11/76 (6 pages)
19 November 1976Company name changed\certificate issued on 19/11/76 (6 pages)
12 February 1970Certificate of incorporation (1 page)
12 February 1970Certificate of incorporation (1 page)